This company is commonly known as Peel Land And Property Investments Plc. The company was founded 104 years ago and was given the registration number 00166957. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | PEEL LAND AND PROPERTY INVESTMENTS PLC |
---|---|---|
Company Number | : | 00166957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1920 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Secretary | 13 November 2020 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 02 August 2023 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 30 October 2007 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 February 2021 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL | Director | - | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 August 2006 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 03 May 2023 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 September 2004 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | - | Active |
Rockdale Lodge, 23 Park Place, Stirling, FK7 9JR | Director | 24 March 2003 | Active |
4 Stoneleigh Gardens, Grappenhall, Warrington, WA4 3LE | Director | 16 December 2002 | Active |
Flint House Lower Lynn Road, Little Massingham, Kings Lynn, PE32 2JX | Director | 01 November 1991 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 16 December 2002 | Active |
15 Dean Park, Longniddry, EH32 0QR | Director | 01 November 1991 | Active |
1 Edward Road, Shaw, Oldham, OL2 7EZ | Director | 01 January 1994 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 16 December 2002 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | - | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
8 St Johns Road, Hazel Grove, Stockport, SK7 5HG | Director | 16 December 2002 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 13 January 2016 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | - | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 11 May 2006 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | - | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 17 March 2020 | Active |
Peel L&P Investments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Officers | Termination secretary company with name termination date. | Download |
2024-05-10 | Officers | Appoint person secretary company with name date. | Download |
2024-03-05 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type group. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-13 | Officers | Appoint person secretary company with name date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.